|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
05 Jul 2021
|
05 Jul 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jul 2020
|
08 Jul 2020
Liquidators' statement of receipts and payments to 30 April 2020
|
|
|
03 Jun 2019
|
03 Jun 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from Unit 4a Hampton Street Industrial Estate Hampton Street Tetbury Gloucestershire GL8 8LD to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 3 June 2019
|
|
|
30 May 2019
|
30 May 2019
Statement of affairs
|
|
|
30 May 2019
|
30 May 2019
Appointment of a voluntary liquidator
|
|
|
30 May 2019
|
30 May 2019
Resolutions
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Termination of appointment of Steven Conway Barton as a director on 22 June 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Termination of appointment of Timothy Michael Johns as a director on 26 June 2017
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Registered office address changed from Unit 7 Site D Kemble Airfield Kemble Cirencester Gloucestershire GL7 6FD United Kingdom on 9 April 2014
|
|
|
13 Aug 2013
|
13 Aug 2013
Annual return made up to 5 August 2013 with full list of shareholders
|
|
|
13 Aug 2013
|
13 Aug 2013
Director's details changed for David Harries on 21 January 2013
|
|
|
22 Jan 2013
|
22 Jan 2013
Registered office address changed from C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN United Kingdom on 22 January 2013
|